EFT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

06/11/246 November 2024 Satisfaction of charge 065830680001 in full

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Director's details changed for Nurlan Zhagiparov on 2024-02-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Change of details for Dna Payments Limited as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of John David Carr as a director on 2022-05-06

View Document

16/05/2216 May 2022 Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr Nurlan Zhagiparov as a director on 2022-05-06

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

16/12/2116 December 2021 Director's details changed for Mr John David Carr on 2021-12-03

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 SUB-DIVISION 30/06/20

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR IAN WARREN CROWTHER / 30/06/2020

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CLARKSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM COMMUNICATIONS HOUSE 26 YORK STREET MAYFAIR LONDON W1U 6PZ

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1629 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARREN CROWTHER / 13/12/2010

View Document

09/06/159 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/10/1427 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/137 December 2013 APPOINTMENT TERMINATED, DIRECTOR TASMAN MERRICK

View Document

27/11/1327 November 2013 27/11/13 STATEMENT OF CAPITAL GBP 1

View Document

11/09/1311 September 2013 ALTER ARTICLES 25/08/2013

View Document

11/09/1311 September 2013 SHARE BUY BACK AND CANCELLATION 01/09/2013

View Document

16/05/1316 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 5 DITCHFIELD COTTAGES DITCHFIELD COMMON LANE END HIGH WYCOMBE HP14 3HJ

View Document

16/05/1216 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARREN CROWTHER / 16/05/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WARREN CROWTHER / 16/05/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARREN CROWTHER / 02/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 9 GLADE HOUSE 30 GLADE ROAD MARLOW SL7 1DY UNITED KINGDOM

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TASMAN MERRICK / 04/07/2008

View Document

02/05/082 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company